Search icon

BALCO INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BALCO INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1982 (43 years ago)
Entity Number: 756281
ZIP code: 11791
County: New York
Place of Formation: New York
Principal Address: 99 LAFAYETTE DR, SYOSSET, NY, United States, 11791
Address: 99 LAFAYETTE DRIVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC GOTTLIEB Chief Executive Officer 99 LAFAYETTE DR, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 LAFAYETTE DRIVE, SYOSSET, NY, United States, 11791

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-714-8040
Contact Person:
ANNMARIE SUTHERLAND
User ID:
P3140650
Trade Name:
BALCO INDUSTRIES INC

Unique Entity ID

Unique Entity ID:
Y1LUZ3VJNBW5
CAGE Code:
03DS5
UEI Expiration Date:
2026-02-14

Business Information

Doing Business As:
BALCO INDUSTRIES INC
Activation Date:
2025-02-18
Initial Registration Date:
2001-11-16

Commercial and government entity program

CAGE number:
03DS5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-14

Contact Information

POC:
ANNMARIE SUTHERLAND

Form 5500 Series

Employer Identification Number (EIN):
112598877
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-29 2020-05-08 Address 99 LAFAYETTE DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1998-03-13 2006-03-29 Address 560 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-04-06 2006-03-29 Address 560 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1995-04-06 2006-03-29 Address 560 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1995-04-06 1998-03-13 Address 19 MAPLE DRIVE, FLOWER HILL, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200508000448 2020-05-08 CERTIFICATE OF CHANGE 2020-05-08
200303060521 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180306006679 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301006236 2016-03-01 BIENNIAL STATEMENT 2016-03-01
141014006417 2014-10-14 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State